CAPRINA TRADING LIMITED

Sidings House Sidings House, Doncaster, DN4 5NU, South Yorkshire
StatusACTIVE
Company No.06399832
CategoryPrivate Limited Company
Incorporated16 Oct 2007
Age16 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

CAPRINA TRADING LIMITED is an active private limited company with number 06399832. It was incorporated 16 years, 7 months, 18 days ago, on 16 October 2007. The company address is Sidings House Sidings House, Doncaster, DN4 5NU, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control without name date

Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2024

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-15

Officer name: Charles Arthur Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-15

Officer name: Charles Arthur Hughes

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Charles Hughes

Change date: 2022-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2024

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-14

Psc name: Lisa Mary Pickering

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Charles Hughes

Appointment date: 2021-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Charles Hughes

Termination date: 2021-06-22

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-28

Psc name: Lisa Mary Pickering

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-26

Charge number: 063998320003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063998320004

Charge creation date: 2019-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Mary Pickering

Notification date: 2018-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nora Louise Hughes

Cessation date: 2017-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-07

Psc name: John Robert Hughes

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nora Louise Hughes

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Charles Arthur Hughes

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-07

Psc name: John Robert Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-25

Officer name: Nora Louise Hughes

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 24 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Legacy

Date: 08 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/10/2016

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 06 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-11

Officer name: Mr James Charles Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Mary Pickering

Termination date: 2015-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

Change date: 2015-05-29

Old address: Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE

New address: Sidings House Sidings Court Doncaster South Yorkshire DN45NU

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 May 2015

Action Date: 16 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-10-16

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Jun 2014

Action Date: 16 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nora Louise Hughes

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Mary Pickering

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Legacy

Date: 24 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-24

Old address: , 1 London Road, Kettering, Northamptonshire, NN16 0EF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Arthur Hughes

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Robert Hughes

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 19/05/09\gbp si 600098@1=600098\gbp ic 2/600100\

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/08/2008

Documents

View document PDF

Resolution

Date: 08 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed charles arthur hughes

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed charles arthur hughes

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed john robert hughes

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary aldbury secretaries LIMITED

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aldbury directors LIMITED

Documents

View document PDF

Incorporation company

Date: 16 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGH STRATEGIES

MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:06167566
Status:ACTIVE
Category:Private Unlimited Company

C S CLASSIC PARTS LIMITED

ENTERPRISE HOUSE,NUNEATON,CV10 7HR

Number:07273518
Status:ACTIVE
Category:Private Limited Company

CHESHIRE BUILDING AND ROOFING SERVICES LIMITED

UNIT 21 PIMLICO ROAD,RUNCORN,WA7 4US

Number:09391583
Status:ACTIVE
Category:Private Limited Company

INTASAVE (TRAVEL AND SHIPPING) LIMITED

62 SAUCHIEHALL STREET,,G2 3AH

Number:SC074872
Status:RECEIVERSHIP
Category:Private Limited Company

MCD84GS LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11785858
Status:ACTIVE
Category:Private Limited Company

STEPS HEALTHCARE LTD

31 GEORGE STREET,HOVE,BN3 3YB

Number:09497139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source